NAZEBY (C.C.) MANAGEMENT LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L23 8TH

Company number 02151149
Status Active
Incorporation Date 29 July 1987
Company Type Private Limited Company
Address STATION WORKS BYRON ROAD, CROSBY, LIVERPOOL, L23 8TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Maurice Carr as a director on 22 November 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 12 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NAZEBY (C.C.) MANAGEMENT LIMITED are www.nazebyccmanagement.co.uk, and www.nazeby-c-c-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Nazeby C C Management Limited is a Private Limited Company. The company registration number is 02151149. Nazeby C C Management Limited has been working since 29 July 1987. The present status of the company is Active. The registered address of Nazeby C C Management Limited is Station Works Byron Road Crosby Liverpool L23 8th. The company`s financial liabilities are £1.53k. It is £-0.62k against last year. And the total assets are £1.68k, which is £-0.62k against last year. NEARY, Christopher Patrick is a Secretary of the company. CURETON, Brian is a Director of the company. Secretary DOWLING, Vivian Mary has been resigned. Secretary FELL, Eva Edwina has been resigned. Secretary HUGHES, Roberta Ann has been resigned. Secretary KINSEY, Paul has been resigned. Secretary SHACKLADY, Linda May has been resigned. Director ALLEN, Kathleen has been resigned. Director BEATTIE, Margaret Jean has been resigned. Director CARR, Maurice has been resigned. Director DAWSON, Olive Kathleen has been resigned. Director DINNEEN, John Kevin has been resigned. Director DOYLE, Bernard Patrick has been resigned. Director GUTTRIDGE, David has been resigned. Director KINSEY, Paul has been resigned. Director WHITTICK, Norman Charles has been resigned. The company operates in "Residents property management".


nazeby (c.c.) management Key Finiance

LIABILITIES £1.53k
-29%
CASH n/a
TOTAL ASSETS £1.68k
-27%
All Financial Figures

Current Directors

Secretary
NEARY, Christopher Patrick
Appointed Date: 05 November 2004

Director
CURETON, Brian
Appointed Date: 31 December 2014
66 years old

Resigned Directors

Secretary
DOWLING, Vivian Mary
Resigned: 17 June 1992

Secretary
FELL, Eva Edwina
Resigned: 12 May 1999
Appointed Date: 09 July 1997

Secretary
HUGHES, Roberta Ann
Resigned: 08 July 1997
Appointed Date: 01 July 1992

Secretary
KINSEY, Paul
Resigned: 03 September 2002
Appointed Date: 12 May 1999

Secretary
SHACKLADY, Linda May
Resigned: 05 November 2004
Appointed Date: 03 September 2002

Director
ALLEN, Kathleen
Resigned: 31 May 2015
Appointed Date: 17 February 2009
71 years old

Director
BEATTIE, Margaret Jean
Resigned: 03 September 2002
Appointed Date: 01 October 2000
98 years old

Director
CARR, Maurice
Resigned: 22 November 2016
Appointed Date: 05 November 2004
79 years old

Director
DAWSON, Olive Kathleen
Resigned: 01 March 2006
88 years old

Director
DINNEEN, John Kevin
Resigned: 02 June 1992
83 years old

Director
DOYLE, Bernard Patrick
Resigned: 01 February 2009
Appointed Date: 11 February 2008
72 years old

Director
GUTTRIDGE, David
Resigned: 31 March 2000
Appointed Date: 02 June 1992
80 years old

Director
KINSEY, Paul
Resigned: 08 October 2004
Appointed Date: 03 September 2002
61 years old

Director
WHITTICK, Norman Charles
Resigned: 31 January 2008
Appointed Date: 01 March 2006
93 years old

NAZEBY (C.C.) MANAGEMENT LIMITED Events

23 Dec 2016
Termination of appointment of Maurice Carr as a director on 22 November 2016
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 12

09 May 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12

16 Jun 2015
Appointment of Mr Brian Cureton as a director on 31 December 2014
...
... and 73 more events
09 Sep 1988
Return made up to 05/07/88; full list of members

02 Sep 1988
Accounts for a small company made up to 31 December 1987

23 Dec 1987
Wd 01/12/87 ad 24/11/87--------- £ si 8@1=8 £ ic 2/10

29 Jul 1987
Incorporation

29 Jul 1987
Incorporation